- Company Overview for AMK RESTAURANTS LTD (06025274)
- Filing history for AMK RESTAURANTS LTD (06025274)
- People for AMK RESTAURANTS LTD (06025274)
- Charges for AMK RESTAURANTS LTD (06025274)
- Insolvency for AMK RESTAURANTS LTD (06025274)
- More for AMK RESTAURANTS LTD (06025274)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
|
|
30 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
13 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
13 Feb 2013 | AD01 | Registered office address changed from 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS United Kingdom on 13 February 2013 | |
30 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
17 Apr 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
23 Mar 2011 | AD01 | Registered office address changed from C/O Acintya Suite 307 Trocoll House Wakering Road Barking Essex IG11 8PD United Kingdom on 23 March 2011 | |
03 Feb 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
17 Jan 2011 | AD01 | Registered office address changed from 311a Uxbridge Road Rickmansworth Herts WD3 8DS on 17 January 2011 | |
31 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
18 Aug 2010 | TM01 | Termination of appointment of Alexander Crum Ewing as a director | |
09 Aug 2010 | AP01 | Appointment of Mr Alexander Crum Ewing as a director | |
06 Aug 2010 | AP01 | Appointment of Mr Monsur Alam as a director | |
28 Apr 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Apr 2010 | AR01 | Annual return made up to 11 December 2009 with full list of shareholders | |
27 Apr 2010 | CH01 | Director's details changed for Rukhshana Hoque on 11 December 2009 | |
13 Apr 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Nov 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
20 Oct 2009 | AR01 | Annual return made up to 11 December 2008 with full list of shareholders | |
30 Jan 2009 | AA | Total exemption small company accounts made up to 30 November 2007 | |
15 Jan 2008 | 363a | Return made up to 11/12/07; full list of members | |
20 Dec 2007 | 225 | Accounting reference date shortened from 31/12/07 to 30/11/07 | |
22 May 2007 | 395 | Particulars of mortgage/charge | |
03 Jan 2007 | 288a | New secretary appointed |